(CS01) Confirmation statement with no updates 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th July 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th July 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th April 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 20th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on 22nd August 2016 to C/O Sayar& Co Unit 4 Kinetica 13 Ramsgate Street London E8 2FD
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 60 Windsor Avenue London SW19 2RR England on 22nd October 2015 to Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 15th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 132 a Maida Vale London W9 1RN England on 20th October 2015 to 60 Windsor Avenue London SW19 2RR
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 132 Maida Vale London W9 1RN England on 2nd April 2015 to 132 a Maida Vale London W9 1RN
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Ramsgate Street First Floor Unit 4, Kinetica London E8 2FD England on 2nd April 2015 to 132 a Maida Vale London W9 1RN
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 3rd December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th November 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(7 pages)
|